JANE BARTNETT COMMUNICATIONS INC.

Name: | JANE BARTNETT COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1997 (28 years ago) |
Date of dissolution: | 20 Jul 2011 |
Entity Number: | 2155851 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 RUGBY RD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE BARTNETT | Chief Executive Officer | 51 RUGBY RD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JANE BARTNETT | DOS Process Agent | 51 RUGBY RD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2005-08-11 | Address | 100 FREEPORT AVE, POINT LOOKOUT, NY, 11569, 0031, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2005-08-11 | Address | 100 FREEPORT AVE, POINT LOOKOUT, NY, 11569, 0031, USA (Type of address: Principal Executive Office) |
2001-06-26 | 2005-08-11 | Address | 100 FREEPORT AVE, POINT LOOKOUT, NY, 11569, 0031, USA (Type of address: Service of Process) |
1999-06-28 | 2001-06-26 | Address | 100 FREEPORT AVE, POINT LOOKOUT, NY, 11569, 0510, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2001-06-26 | Address | 100 FREEPORT AVE, POINT LOOKOUT, NY, 11569, 0510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110720000419 | 2011-07-20 | CERTIFICATE OF DISSOLUTION | 2011-07-20 |
110705002464 | 2011-07-05 | BIENNIAL STATEMENT | 2011-06-01 |
090629002113 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070627002277 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
050811002759 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State